Background WavePink WaveYellow Wave

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED (11508957)

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED (11508957) is an active UK company. incorporated on 9 August 2018. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED has been registered for 7 years. Current directors include BERTHOUD, Joy Patricia, CLARFIELD, Andrew Simon, EGAN, Claire Elizabeth and 3 others.

Company Number
11508957
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
Suite 7a, Building 6, Watford, WD18 8YH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERTHOUD, Joy Patricia, CLARFIELD, Andrew Simon, EGAN, Claire Elizabeth, GOODMAN, Mark Bruce, HAZEL, Peter John Curwen, KING, Shelley Ursula
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED

45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED is an active company incorporated on 9 August 2018 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 45 CHRISTCHURCH HILL AND 28 WELL WALK FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11508957

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Suite 7a, Building 6 Croxley Park, Hatters Lane Watford, WD18 8YH,

Previous Addresses

Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom
From: 30 October 2018To: 9 June 2025
Ground Floor Ginsberg Yard Back Lane London NW3 1EW United Kingdom
From: 9 August 2018To: 30 October 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Aug 18
Owner Exit
Aug 18
Director Left
May 21
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

BERTHOUD, Joy Patricia

Active
Building 6, WatfordWD18 8YH
Born December 1933
Director
Appointed 12 Jul 2024

CLARFIELD, Andrew Simon

Active
Building 6, WatfordWD18 8YH
Born August 1970
Director
Appointed 12 Jul 2024

EGAN, Claire Elizabeth

Active
Building 6, WatfordWD18 8YH
Born December 1980
Director
Appointed 12 Jul 2024

GOODMAN, Mark Bruce

Active
Building 6, WatfordWD18 8YH
Born November 1961
Director
Appointed 11 Jul 2024

HAZEL, Peter John Curwen

Active
Building 6, WatfordWD18 8YH
Born September 1943
Director
Appointed 02 Apr 2025

KING, Shelley Ursula

Active
Building 6, WatfordWD18 8YH
Born September 1955
Director
Appointed 29 Oct 2025

HARRISON, Trilby

Resigned
Building 6, WatfordWD18 8YH
Born September 1964
Director
Appointed 09 Aug 2018
Resigned 29 Oct 2025

HAZEL, Peter John Curwen

Resigned
80 St Albans Road, WatfordWD17 1DL
Born September 1943
Director
Appointed 09 Aug 2018
Resigned 10 Jul 2024

SHAKIB, Kaveh

Resigned
80 St Albans Road, WatfordWD17 1DL
Born August 1971
Director
Appointed 09 Aug 2018
Resigned 21 May 2021

Persons with significant control

1

0 Active
1 Ceased
Back Lane, Nw3 1ewNW3 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Resolution
31 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 August 2018
NEWINCIncorporation